Search icon

TIER 1 PROTECTIVE GROUP INC. - Florida Company Profile

Company Details

Entity Name: TIER 1 PROTECTIVE GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIER 1 PROTECTIVE GROUP INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Dec 2013 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P13000096518
FEI/EIN Number 47-1971286

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10099 NW 89TH Avenue,, Medley, FL, 33178, US
Mail Address: 10099 NW 89th Avenue, Medley, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARELLANO MARTINEZ JAVIER President 10099 NW 89th Avenue, Medley, FL, 33178
ARELLANO MARTINEZ JAVIER Secretary 10099 NW 89th Avenue, Medley, FL, 33178
ARELLANO MARTINEZ JAVIER Agent 10099 NW 89th Avenue, Medley, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000066193 ONSITE-VIGIL EXPIRED 2017-06-15 2022-12-31 - 10099 NW 89TH AVENUE, BAY # 2, MEDLEY, FL, 33178
G14000099946 CAMELOT PROTECTION GROUP AND AND ASSOCIATES EXPIRED 2014-10-01 2019-12-31 - 1515 N UNIVERSITY DR, STE 101, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-26 10099 NW 89TH Avenue,, Bay #2, Medley, FL 33178 -
CHANGE OF MAILING ADDRESS 2016-05-26 10099 NW 89TH Avenue,, Bay #2, Medley, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-26 10099 NW 89th Avenue, Bay #2, Medley, FL 33178 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000498913 ACTIVE 1000001005312 DADE 2024-07-31 2044-08-07 $ 57,666.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000059966 ACTIVE 1000000914638 DADE 2022-01-31 2042-02-02 $ 10,138.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000283709 ACTIVE 1000000890465 DADE 2021-06-02 2041-06-09 $ 2,216.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000546984 TERMINATED 1000000836426 DADE 2019-08-07 2039-08-14 $ 1,326.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000174084 TERMINATED 1000000817681 DADE 2019-03-02 2039-03-06 $ 7,131.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000101444 TERMINATED 1000000775085 DADE 2018-03-05 2038-03-07 $ 3,504.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2019-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-26
AMENDED ANNUAL REPORT 2016-10-12
ANNUAL REPORT 2016-05-26
AMENDED ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-02-28
Domestic Profit 2013-12-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State